HIGHSPEC COMMS CIVILS LIMITED

Register to unlock more data on OkredoRegister

HIGHSPEC COMMS CIVILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04514800

Incorporation date

19/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fetival Way, Festival Park, Stoke On Trent ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon01/10/2017
Final Gazette dissolved following liquidation
dot icon01/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2016
Liquidators' statement of receipts and payments to 2016-04-17
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-04-17
dot icon29/04/2015
Insolvency court order
dot icon29/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2015
Appointment of a voluntary liquidator
dot icon18/11/2014
Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Derby Derbyshire DE24 8DZ to Fetival Way Festival Park Stoke on Trent ST1 5BB on 2014-11-19
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2014-04-17
dot icon21/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-04-17
dot icon08/07/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon17/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/11/2010
Administrator's progress report to 2010-10-18
dot icon02/11/2010
Statement of affairs with form 2.14B
dot icon03/06/2010
Result of meeting of creditors
dot icon02/06/2010
Result of meeting of creditors
dot icon19/05/2010
Statement of administrator's proposal
dot icon28/04/2010
Appointment of an administrator
dot icon28/04/2010
Registered office address changed from Unit 2 Bordesley Hall Farm Barns Storrage Lane Alvechurch Worcestershire B48 7ES on 2010-04-29
dot icon13/04/2010
Termination of appointment of Gary Jones as a director
dot icon10/03/2010
Termination of appointment of Sinead Rushby as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Appointment of Mr Sean O'connor as a secretary
dot icon08/01/2010
Termination of appointment of Peter Baker as a secretary
dot icon22/11/2009
Termination of appointment of Nicolas Wilding as a director
dot icon22/11/2009
Termination of appointment of Adrian Tunnicliffe as a director
dot icon19/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon02/07/2009
Director appointed miss sinead louise rushby
dot icon23/03/2009
Director appointed mr gary alan jones
dot icon22/03/2009
Director appointed mr paul norton
dot icon04/01/2009
Appointment terminated director neil forbes
dot icon04/01/2009
Full accounts made up to 2008-03-31
dot icon01/01/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon01/01/2009
Return made up to 20/08/08; full list of members
dot icon30/12/2008
Appointment terminated secretary sean o'connor
dot icon26/08/2008
Appointment terminated director phillip baxter
dot icon19/05/2008
Secretary appointed mr peter anthony baker
dot icon18/02/2008
Full accounts made up to 2007-08-31
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon18/10/2007
Accounts for a small company made up to 2006-08-31
dot icon09/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon29/08/2007
Return made up to 20/08/07; full list of members
dot icon22/05/2007
Secretary's particulars changed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon12/11/2006
Return made up to 20/08/06; full list of members
dot icon04/05/2006
New director appointed
dot icon01/05/2006
Full accounts made up to 2005-08-31
dot icon18/04/2006
Secretary's particulars changed
dot icon16/02/2006
Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2006
Director resigned
dot icon08/01/2006
Registered office changed on 09/01/06 from: 5 crowton cottages winsford road cholmondeston cheshire CW7 4DP
dot icon28/12/2005
Particulars of mortgage/charge
dot icon10/10/2005
Return made up to 20/08/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-08-31
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Registered office changed on 29/07/05 from: unit 5 priory piece farm priory farm lane inkberrow worcestershire WR7 4HT
dot icon28/07/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon01/02/2005
Registered office changed on 02/02/05 from: 5 crowton cottages winsford road cholmondeston winsford CW7 4DP
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon19/10/2004
Return made up to 20/08/04; full list of members
dot icon18/10/2004
Auditor's resignation
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon16/04/2004
Accounts for a small company made up to 2003-08-31
dot icon26/09/2003
Return made up to 20/08/03; full list of members
dot icon08/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
Registered office changed on 03/10/02 from: 5 crowton cottages winsford road cholmondeston winsford cheshire CW7 4DP
dot icon07/09/2002
Registered office changed on 08/09/02 from: 62 high street tewkesbury gloucestershire GL20 5BJ
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uren, David Alan Swainson
Director
05/04/2006 - 03/04/2007
16
Kirby, Jonathan
Director
19/08/2002 - 29/09/2002
-
Flower, Martin
Director
23/03/2004 - 21/07/2005
13
Ray, Martin
Director
30/06/2005 - 01/02/2006
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/08/2002 - 19/08/2002
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGHSPEC COMMS CIVILS LIMITED

HIGHSPEC COMMS CIVILS LIMITED is an(a) Dissolved company incorporated on 19/08/2002 with the registered office located at Fetival Way, Festival Park, Stoke On Trent ST1 5BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHSPEC COMMS CIVILS LIMITED?

toggle

HIGHSPEC COMMS CIVILS LIMITED is currently Dissolved. It was registered on 19/08/2002 and dissolved on 01/10/2017.

Where is HIGHSPEC COMMS CIVILS LIMITED located?

toggle

HIGHSPEC COMMS CIVILS LIMITED is registered at Fetival Way, Festival Park, Stoke On Trent ST1 5BB.

What does HIGHSPEC COMMS CIVILS LIMITED do?

toggle

HIGHSPEC COMMS CIVILS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HIGHSPEC COMMS CIVILS LIMITED?

toggle

The latest filing was on 01/10/2017: Final Gazette dissolved following liquidation.